PROSPERO TRUSTEES LIMITED - LONDON
Company Profile | Company Filings |
Overview
PROSPERO TRUSTEES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
PROSPERO TRUSTEES LIMITED was incorporated 25 years ago on 17/09/1998 and has the registered number: 03633107. The accounts status is DORMANT and accounts are next due on 30/04/2024.
PROSPERO TRUSTEES LIMITED was incorporated 25 years ago on 17/09/1998 and has the registered number: 03633107. The accounts status is DORMANT and accounts are next due on 30/04/2024.
PROSPERO TRUSTEES LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
C/O TURCAN CONNELL
LONDON
W1K 1AW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/04/2023 | 28/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GRAEME GASS | May 1984 | British | Director | 2019-04-01 | CURRENT |
ALIX ELIZABETH STORRIE | Jan 1980 | British | Director | 2014-04-01 | CURRENT |
MR IAN ROBERT CLARK | Mar 1961 | British | Director | 1998-11-11 | CURRENT |
MR MURRAY DUNCAN SOUTAR | Jul 1981 | British | Director | 2023-01-24 | CURRENT |
PETER SOUTHERN LITTLEFIELD | Jan 1975 | British | Director | 2012-04-01 | CURRENT |
MS GILLIAN CRANDLES | Aug 1971 | British | Director | 2010-04-01 | CURRENT |
MR RICHARD DOUGLAS-HOME | Mar 1983 | British | Director | 2022-04-01 | CURRENT |
GRIERSON ROBERT DUNLOP | May 1974 | British | Director | 2010-04-01 | CURRENT |
MR TOM DUGUID | Jun 1979 | British | Director | 2012-04-01 | CURRENT |
MR ALEXANDER KENNETH GARDEN | May 1974 | British, | Director | 2007-04-01 | CURRENT |
MS LOUISE MARGARET JOHNSTON | Jun 1981 | British | Director | 2015-04-01 | CURRENT |
MICHAEL ANTHONY KANE | Nov 1970 | British | Director | 2012-04-01 | CURRENT |
MR JON PAUL JAMES MACAULAY | Aug 1980 | British | Director | 2015-04-01 | CURRENT |
MR GAVIN GRAHAM ROBERT MCEWAN | Jul 1973 | British | Director | 2010-04-01 | CURRENT |
TURCAN CONNELL COMPANY SECRETARIES LIMITED | Corporate Secretary | 2017-09-01 | CURRENT | ||
NIALL STRINGER | May 1965 | British | Director | 2000-07-10 | CURRENT |
MR JOHN CHRISTOPHER PHELPS SHELDON | Jun 1979 | British | Director | 2015-04-01 | CURRENT |
MR ALISTAIR RUSHWORTH | Dec 1984 | British | Director | 2019-04-01 | CURRENT |
JONATHAN MARK ROBERTSON | Jan 1960 | British | Director | 1998-11-11 | CURRENT |
DAVID CAMERON OGILVY | Nov 1963 | British | Director | 2003-05-05 | CURRENT |
LINDSEY ANN OGILVIE | Oct 1977 | British | Director | 2018-04-01 | CURRENT |
MR PETER MURRIN | Dec 1978 | British | Director | 2019-02-18 | CURRENT |
DONALD FRANK GLENDINNING MACLEOD | Jul 1983 | British | Director | 2016-04-01 | CURRENT |
MR DONALD WILLIAM SIMPSON | Oct 1973 | British | Director | 2012-04-01 | CURRENT |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1998-09-17 UNTIL 1998-11-11 | RESIGNED | |
MR ROBERT CHEYNE TURCAN | May 1947 | British | Director | 1998-11-11 UNTIL 2013-03-28 | RESIGNED |
MR ROBIN DAVID FULTON | Aug 1956 | Scottish | Director | 2000-12-05 UNTIL 2016-06-30 | RESIGNED |
MRS HEATHER THOMPSON | Dec 1961 | British | Director | 1998-11-11 UNTIL 2017-03-31 | RESIGNED |
ROBIN ORR BLAIR | Jan 1940 | British | Director | 1998-11-11 UNTIL 2000-04-01 | RESIGNED |
MR DOUGLAS ANDREW CONNELL | May 1954 | British | Director | 1998-11-11 UNTIL 2017-12-08 | RESIGNED |
PHILIPPA JAYNE CUNNIFF | Nov 1974 | British | Director | 2006-04-01 UNTIL 2012-02-10 | RESIGNED |
MR NOEL FRANCIS FERRY | Dec 1972 | British | Director | 2015-04-01 UNTIL 2019-12-13 | RESIGNED |
MR JOHN GARDINER | Jan 1956 | British | Director | 2016-05-03 UNTIL 2022-04-01 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1998-09-17 UNTIL 1998-11-11 | RESIGNED | ||
ADAM RICHARD GILLINGHAM | Dec 1958 | British | Director | 1998-11-11 UNTIL 2018-03-31 | RESIGNED |
ALASDAIR JOHN LOUDON | Apr 1956 | British | Director | 2002-08-21 UNTIL 2019-03-28 | RESIGNED |
MR KENNETH RICHARD MACKAY | Mar 1967 | British | Director | 2002-04-01 UNTIL 2010-10-29 | RESIGNED |
MR SIMON AENEAS MACKINTOSH | Feb 1957 | British | Director | 1998-11-11 UNTIL 2019-06-28 | RESIGNED |
NEIL ALASTAIR MACLEOD | Apr 1942 | British | Director | 1998-11-11 UNTIL 2004-03-31 | RESIGNED |
GEORGE MACBETH MENZIES | Apr 1943 | British | Director | 1998-11-11 UNTIL 2000-03-31 | RESIGNED |
MR ALEXANDER RENTOUL MONTGOMERY | May 1969 | British | Director | 2005-04-01 UNTIL 2015-09-21 | RESIGNED |
MRS ALISON JANE PAUL | Jun 1967 | British | Director | 2000-07-10 UNTIL 2015-04-01 | RESIGNED |
MR MALCOLM GRAHAM STRANG STEEL | Nov 1946 | British | Director | 1998-11-11 UNTIL 2009-03-31 | RESIGNED |
HUBERT JAMES ROSS | Nov 1948 | British | Director | 1998-11-11 UNTIL 2010-04-30 | RESIGNED |
TURCAN CONNELL WS | Corporate Secretary | 1998-11-11 UNTIL 2019-05-22 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1998-09-17 UNTIL 1998-11-11 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - PROSPERO TRUSTEES LIMITED | 2024-03-06 | 31-07-2023 | £2 Cash £2 equity |
Dormant Company Accounts - PROSPERO TRUSTEES LIMITED | 2023-03-09 | 31-07-2022 | £2 Cash £2 equity |
Dormant Company Accounts - PROSPERO TRUSTEES LIMITED | 2022-03-04 | 31-07-2021 | £2 Cash £2 equity |
Dormant Company Accounts - PROSPERO TRUSTEES LIMITED | 2021-04-22 | 31-07-2020 | £2 Cash £2 equity |
Dormant Company Accounts - PROSPERO TRUSTEES LIMITED | 2020-05-19 | 31-07-2019 | £2 Cash £2 equity |
Dormant Company Accounts - PROSPERO TRUSTEES LIMITED | 2019-03-28 | 31-07-2018 | £2 Cash £2 equity |
Dormant Company Accounts - PROSPERO TRUSTEES LIMITED | 2018-03-30 | 31-07-2017 | £2 Cash £2 equity |
Prospero Trustees Limited - Accounts | 2017-04-04 | 31-07-2016 | £2 Cash £2 equity |
Dormant Company Accounts - PROSPERO TRUSTEES LIMITED | 2016-06-09 | 31-07-2015 | £2 Cash £2 equity |
Dormant Company Accounts - PROSPERO TRUSTEES LIMITED | 2015-03-28 | 31-07-2014 | £2 Cash £2 equity |